Advanced company searchLink opens in new window

BURCOT(MR/SW) LIMITED

Company number 11332498

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2022 DS01 Application to strike the company off the register
27 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
24 Jan 2022 AA Micro company accounts made up to 30 April 2021
24 Jun 2021 AA Micro company accounts made up to 30 April 2020
13 May 2021 CS01 Confirmation statement made on 26 April 2021 with updates
09 Jul 2020 PSC02 Notification of Hagley Homes Limited as a person with significant control on 1 July 2020
09 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 9 July 2020
07 Jul 2020 AP01 Appointment of Mr Neil Martin Guy as a director on 1 July 2020
07 Jul 2020 AP01 Appointment of Mr Charnjit Singh Bhandal as a director on 1 July 2020
07 Jul 2020 AD01 Registered office address changed from Fitz Solicitors K House Slough Road Datchet Slough SL3 9AU England to Corner Oak 1 Homer Road Solihull B91 3QG on 7 July 2020
07 Jul 2020 TM01 Termination of appointment of Irfan Habib as a director on 1 July 2020
22 May 2020 PSC07 Cessation of A Person with Significant Control as a person with significant control on 5 August 2019
22 May 2020 PSC07 Cessation of A Person with Significant Control as a person with significant control on 5 August 2019
20 May 2020 CS01 Confirmation statement made on 26 April 2020 with updates
28 Apr 2020 AD01 Registered office address changed from 3 Rooksmead Road Sunbury-on-Thames TW16 6PD United Kingdom to Fitz Solicitors K House Slough Road Datchet Slough SL3 9AU on 28 April 2020
27 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
16 Jan 2020 AP01 Appointment of Mr Irfan Habib as a director on 5 August 2019
16 Jan 2020 TM02 Termination of appointment of Fiona Ann Richardson as a secretary on 5 September 2019
16 Jan 2020 TM01 Termination of appointment of Matthew James Turner Richardson as a director on 5 August 2019
16 Jan 2020 TM01 Termination of appointment of Simon Warner as a director on 5 August 2019
15 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
27 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-27
  • GBP 2